About

Registered Number: 03693652
Date of Incorporation: 11/01/1999 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Based in Norwich in Norfolk, Chelmer Group Ltd was established in 1999, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Brown, Jamie Michael, Turner, Karen Joanna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Jamie Michael 11 January 1999 07 April 1999 1
TURNER, Karen Joanna 07 April 1999 01 December 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 February 2019
RESOLUTIONS - N/A 25 February 2019
LIQ02 - N/A 25 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 09 February 2018
PSC02 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
AA - Annual Accounts 11 December 2017
RESOLUTIONS - N/A 19 October 2017
CONNOT - N/A 05 October 2017
AD01 - Change of registered office address 18 May 2017
AD01 - Change of registered office address 07 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 21 December 2015
MR04 - N/A 17 August 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 December 2014
CH03 - Change of particulars for secretary 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 15 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 15 January 2010
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 26 July 2004
225 - Change of Accounting Reference Date 26 April 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 21 March 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 19 January 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.